This company is commonly known as Dragon Property Management Limited. The company was founded 29 years ago and was given the registration number 02941681. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | DRAGON PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02941681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 July 2020 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 27 January 2011 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 21 January 2014 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 13 December 2010 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 13 December 2010 | Active |
72 Rochester Row, London, SW1P 1JU | Secretary | 14 July 2000 | Active |
The Old Rectory, Little Tey, Colchester, CO6 1JA | Secretary | 18 March 1998 | Active |
100 White Lion Street, London, | Nominee Secretary | 22 June 1994 | Active |
Third Floor Flat, 55 St Georges Drive, London, SW1V 4DF | Secretary | 22 June 1994 | Active |
43, Millcrest Road, Goffs Oak, EN7 5NS | Secretary | 01 April 2008 | Active |
22, Moreton Street, London, SW1V 2PT | Corporate Secretary | 13 December 2010 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 01 April 2008 | Active |
72 Rochester Row, London, SW1P 1JU | Corporate Secretary | 27 February 2004 | Active |
55, St George's Drive, Ground Floor Flat, London, United Kingdom, SW1V 4DF | Director | 01 June 2014 | Active |
55 St Georges Drive, London, SW1V 4DF | Director | 02 October 1996 | Active |
239 Victoria Park Road, London, E9 7HD | Director | 27 September 1995 | Active |
Flat E, 55 St Georges Drive, London, SW1E 6XB | Director | 02 July 1998 | Active |
Heron Bridge, Newsham, Richmond, DL11 7RE | Director | 27 September 1995 | Active |
55, St. Georges Drive, London, SW1V 4DF | Director | 13 December 2010 | Active |
Flat E, 55 Saint Georges Drive, London, SW1V 4DF | Director | 05 July 1999 | Active |
Limastrasse 31, Berlin, Germany, 14163 | Director | 27 September 1995 | Active |
Basement Flat, 55 St Georges Drive, London, SW1V 4DF | Director | 22 June 1994 | Active |
55a, St. Georges Drive, London, SW1V 4DF | Director | 13 December 2010 | Active |
100 White Lion Street, London, | Nominee Director | 22 June 1994 | Active |
Third Floor Flat, 55 St Georges Drive, London, SW1V 4DF | Director | 22 June 1994 | Active |
61 Raceview Mansions, 46 Stubbs Road, Hong Kong, FOREIGN | Director | 27 September 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-20 | Officers | Change corporate secretary company with change date. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Officers | Change corporate secretary company with change date. | Download |
2021-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-12 | Officers | Appoint corporate secretary company with name date. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-26 | Officers | Termination secretary company with name termination date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Officers | Termination director company with name termination date. | Download |
2017-12-27 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.